Search icon

DAHLBERG, INC.

Branch

Company Details

Entity Name: DAHLBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 May 1984 (41 years ago)
Branch of: DAHLBERG, INC., MINNESOTA (Company Number 7fdb26b6-a0d4-e011-a886-001ec94ffe7f)
Date of dissolution: 02 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Mar 2000 (25 years ago)
Document Number: P02160
FEI/EIN Number 41-0952206
Address: 4101 DAHLBERG DRIVE, GOLDEN VALLEY, MN 55422
Mail Address: 4101 DAHLBERG DRIVE, GOLDEN VALLEY, MN 55422
Place of Formation: MINNESOTA

President

Name Role Address
STANNARD, ROBERT W President 4101 DAHLBERG DR, GOLDEN VALLEY, MN 55422

Director

Name Role Address
STANNARD, ROBERT W Director 4101 DAHLBERG DR, GOLDEN VALLEY, MN 55422

Vice Chairman

Name Role Address
KUEHN, TIMOTHY Vice Chairman 4101 DAHLBERG DR, GOLDEN VALLEY, MN 55422

Treasurer

Name Role Address
RESNICK, ALAN H Treasurer 1 BAUSCH & LOMB PLACE, ROCHESTER, NY 14604-2701

Secretary

Name Role Address
SCARFONE, ANTHONY C. Secretary 4101 DAHLBERG DR, GOLDEN VALLEY, MN 55422

Assistant Secretary

Name Role Address
GEISEL, JEAN F Assistant Secretary 1 BAUSCH & LOMB PLACE, ROCHESTER, NY 14604-2701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-20 4101 DAHLBERG DRIVE, GOLDEN VALLEY, MN 55422 No data
CHANGE OF MAILING ADDRESS 1991-06-20 4101 DAHLBERG DRIVE, GOLDEN VALLEY, MN 55422 No data
NAME CHANGE AMENDMENT 1984-06-29 DAHLBERG, INC. No data

Documents

Name Date
Withdrawal 2000-03-02
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State